Search icon

ADVANTEK ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: ADVANTEK ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANTEK ROOFING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000028841
FEI/EIN Number 202414941

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 119 ROYAL PARK DRIVE, #3-G, OAKLAND PARK, FL, 33009
Mail Address: 119 ROYAL PARK DRIVE, #3-G, OAKLAND PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTAZO JORGE Director 119 ROYAL PARK DRIVE #3-G, OAKLAND PARK, FL, 33309
OTAZO JORGE Agent 956 SW 12 AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-23 119 ROYAL PARK DRIVE, #3-G, OAKLAND PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2009-12-23 119 ROYAL PARK DRIVE, #3-G, OAKLAND PARK, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-09 956 SW 12 AVE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2006-04-01 OTAZO, JORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000402542 TERMINATED COWE08-32168-80 BROWARD COUNTY COURT, FLORIDA 2009-04-02 2015-03-12 $13380.00 SHERI SCHULTZ, 12000 PICADILLY PLACE, DAVIE, FLORIDA, 33325

Documents

Name Date
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-12-23
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-01
Domestic Profit 2005-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310211685 0418800 2006-10-26 5600 NW 37 AVENUE, HIALEAH, FL, 33010
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-11-28
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-04-19

Related Activity

Type Accident
Activity Nr 100679174

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-01-05
Abatement Due Date 2007-01-11
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-01-05
Abatement Due Date 2007-01-18
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
310207915 0418800 2006-07-21 1381 WESTON ROAD, WESTON, FL, 33326
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-21
Emphasis L: FALL
Case Closed 2006-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-08-09
Abatement Due Date 2006-08-14
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 01 May 2025

Sources: Florida Department of State